Flexsys (UK) Ltd. RADCLIFFE


Founded in 1991, Flexsys (UK), classified under reg no. 02641073 is an active company. Currently registered at Lancaster House 70-76 M26 2JW, Radcliffe the company has been in the business for 33 years. Its financial year was closed on 25th December and its latest financial statement was filed on 2022-12-31.

The company has one director. Simon H., appointed on 28 August 1992. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Rosalind A. who worked with the the company until 13 September 1996.

Flexsys (UK) Ltd. Address / Contact

Office Address Lancaster House 70-76
Office Address2 Blackburn Street
Town Radcliffe
Post code M26 2JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02641073
Date of Incorporation Wed, 28th Aug 1991
Industry Information technology consultancy activities
End of financial Year 25th December
Company age 33 years old
Account next due date Wed, 25th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Simon H.

Position: Director

Appointed: 28 August 1992

Rosalind A.

Position: Secretary

Resigned: 13 September 1996

Adrian S.

Position: Director

Appointed: 25 October 2011

Resigned: 11 December 2019

Roy C.

Position: Director

Appointed: 09 July 2003

Resigned: 08 October 2014

Malcolm R.

Position: Director

Appointed: 01 July 2001

Resigned: 01 January 2011

Kenneth P.

Position: Director

Appointed: 05 March 1999

Resigned: 10 October 2001

Barry M.

Position: Director

Appointed: 05 March 1999

Resigned: 22 August 2006

Allan L.

Position: Secretary

Appointed: 13 September 1996

Resigned: 30 October 2009

Allan L.

Position: Director

Appointed: 28 August 1992

Resigned: 01 January 2011

Gerard A.

Position: Director

Appointed: 28 August 1992

Resigned: 31 March 2010

Rosalind A.

Position: Director

Appointed: 28 August 1992

Resigned: 31 March 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Simon H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon H.

Notified on 28 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-302016-12-302017-12-302018-12-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth138 884157 896184 365184 443255 862300 131       
Balance Sheet
Cash Bank On Hand     2 9282 197  5673292 765859
Current Assets209 409334 206285 974340 040325 801359 870290 487324 646324 646319 385563 4832 765 
Debtors159 420282 566251 808320 682309 788356 942338 290324 646324 646318 818563 154  
Net Assets Liabilities        301 418299 895   
Property Plant Equipment     2 1297372020   529
Cash Bank In Hand49 98951 64034 16619 35816 0132 928       
Tangible Fixed Assets11 67411 50615 10611 5093 8782 129       
Net Assets Liabilities Including Pension Asset Liability138 884157 896184 365          
Reserves/Capital
Called Up Share Capital676767676767       
Profit Loss Account Reserve138 817157 829184 298184 376255 795300 064       
Shareholder Funds138 884157 896184 365184 443255 862300 131       
Other
Accumulated Depreciation Impairment Property Plant Equipment     179 474180 866181 583181 584181 604181 604  
Average Number Employees During Period        21111
Creditors     61 86839 87623 24723 24819 490281 787298 179313 333
Increase From Depreciation Charge For Year Property Plant Equipment      1 392717 20   
Net Current Assets Liabilities127 210146 390169 259172 934252 082298 002250 941301 399301 398299 895281 696-295 414-312 474
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           181 604 
Other Disposals Property Plant Equipment           181 604 
Property Plant Equipment Gross Cost     181 603181 603 181 604181 604181 604 529
Total Additions Including From Business Combinations Property Plant Equipment            529
Total Assets Less Current Liabilities   184 443255 862300 131301 348301 419   -295 414-311 945
Creditors Due Within One Year82 199187 816116 715167 10673 71961 868       
Debtors Due Within One Year    309 788356 942       
Number Shares Allotted676767 6767       
Number Shares Issued Fully Paid       67     
Other Creditors     12 58312 6319 757     
Other Creditors Due Within One Year    21 72928 973       
Other Taxation Social Security Payable     31 48512 593307     
Par Value Share 11 11 1     
Profit Loss For Period     44 269       
Share Capital Allotted Called Up Paid   676767       
Tangible Fixed Assets Additions     2 172       
Tangible Fixed Assets Cost Or Valuation   187 706179 431181 603       
Tangible Fixed Assets Depreciation   176 197175 651179 474       
Tangible Fixed Assets Depreciation Charged In Period    6 2273 921       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    6 773        
Tangible Fixed Assets Disposals    8 275        
Taxation Social Security Due Within One Year    20 68031 485       
Trade Creditors Trade Payables     17 8005 5725 258     
Trade Creditors Within One Year    31 3101 410       
Trade Debtors Trade Receivables     6 4326 4326 432     
Fixed Assets11 67411 50615 106          
Value Shares Allotted676767          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 10th, May 2023
Free Download (8 pages)

Company search